Background WavePink WaveYellow Wave

IBC (TWELVE) LIMITED (03007085)

IBC (TWELVE) LIMITED (03007085) is an active UK company. incorporated on 9 January 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IBC (TWELVE) LIMITED has been registered for 31 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael and 1 others.

Company Number
03007085
Status
active
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBC (TWELVE) LIMITED

IBC (TWELVE) LIMITED is an active company incorporated on 9 January 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IBC (TWELVE) LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03007085

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

INTERCEDE 1117 LIMITED
From: 9 January 1995To: 19 May 1995
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

Mortimer House 37-41 Mortimer Street London W1T 3JH
From: 9 January 1995To: 1 June 2015
Timeline

20 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Share Issue
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Left
Oct 18
Director Joined
Oct 18
Share Issue
Jan 19
Owner Exit
Nov 19
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 30 Jun 2021

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 01 Nov 2015

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 01 Nov 2011

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 28 Sept 2018

WRIGHT, Gareth Richard

Active
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 31 Mar 2010

CALLABY, Andrea Mary

Resigned
5 Thornton Drive, ColchesterCO4 5WB
Secretary
Appointed 31 May 2000
Resigned 05 Jan 2007

HAYWARD, Pearl Catherine

Resigned
60 Idmiston Square, Worcester ParkKT4 7SY
Secretary
Appointed 28 Oct 1998
Resigned 31 Mar 1999

HOPLEY, Rupert John Joseph

Resigned
Howick Place, LondonSW1P 1WG
Secretary
Appointed 31 Dec 2018
Resigned 30 Jun 2021

LODGE, David William

Resigned
19 Windermere Drive, BraintreeCM7 8UB
Secretary
Appointed 31 Mar 1999
Resigned 31 May 2000

MARTIN, Emily Louise

Resigned
37-41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 01 Jun 2011
Resigned 07 Feb 2014

RICHMOND, Sonia Anna

Resigned
8 Viscount Gardens, ByfleetKT14 6HE
Secretary
Appointed 05 Jan 2007
Resigned 04 Feb 2008

WHITE, Teresa Catherine

Resigned
2 Cuckoo Dene, LondonW7 3DP
Secretary
Appointed 28 Mar 1996
Resigned 02 Oct 1998

WITHERS, John Martin

Resigned
High Trees Farm, ColchesterCO6 3BT
Secretary
Appointed 31 Mar 1995
Resigned 11 Jan 1999

WOOLLARD, Julie Louise

Resigned
5 Howick Place, LondonSW1P 1WG
Secretary
Appointed 04 Feb 2008
Resigned 31 Dec 2018

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 31 Mar 1995

BURTON, John William

Resigned
Mortimer House, LondonW1T 3JH
Born January 1965
Director
Appointed 07 Aug 2006
Resigned 31 Aug 2011

CROPPER, Anthony Graham

Resigned
Meadow House, CambridgeCB21 4PD
Born January 1938
Director
Appointed 31 Mar 1995
Resigned 30 Oct 1998

FOYE, Anthony Martin

Resigned
Lynwood, HanningtonRG26 5TN
Born July 1962
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2007

FULLELOVE, Glyn William

Resigned
5 Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 01 Nov 2015
Resigned 28 Sept 2018

GILBERTSON, David Stuart

Resigned
Casa Maria, LondonNW3 7JG
Born September 1956
Director
Appointed 31 Dec 1999
Resigned 20 Mar 2008

JACOBS, Rachel Elizabeth

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born December 1975
Director
Appointed 27 May 2010
Resigned 16 Sept 2011

KERSWELL, Mark Henry

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born June 1967
Director
Appointed 20 Nov 2009
Resigned 31 Mar 2011

MUSSENDEN, Sarah Elizabeth

Resigned
RickmansworthWD3 6EU
Born October 1965
Director
Appointed 01 Nov 2015
Resigned 12 May 2016

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 09 Jan 1995
Resigned 31 Mar 1995

RIGBY, Peter Stephen

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born July 1955
Director
Appointed 31 Dec 1999
Resigned 31 Dec 2013

RIGBY, Peter Stephen

Resigned
2 The Laurels, Castle EatonSN6 6LE
Born July 1955
Director
Appointed 31 Mar 1995
Resigned 29 Aug 1995

SHUKER, Anne

Resigned
29 Newcombe Park, LondonNW7 3QN
Born November 1965
Director
Appointed 28 Mar 1996
Resigned 31 Dec 1999

WALKER, Adam Christopher

Resigned
37/41 Mortimer Street, LondonW1T 3JH
Born September 1967
Director
Appointed 28 Mar 2008
Resigned 31 Dec 2013

WILKINSON, James Henry

Resigned
2 The Nursery, AbingdonOX14 4UA
Born February 1966
Director
Appointed 25 Nov 1997
Resigned 30 Jun 2004

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 09 Jan 1995
Resigned 31 Mar 1995

WITHERS, John Martin

Resigned
High Trees Farm, ColchesterCO6 3BT
Born April 1955
Director
Appointed 29 Aug 1995
Resigned 11 Jan 1999

WYLES, Rhona Irene

Resigned
43 Blomfield Road, LondonW9 2PF
Born August 1947
Director
Appointed 26 Jan 1996
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
21 January 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2017
AAAnnual Accounts
Legacy
25 July 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2016
AAAnnual Accounts
Legacy
14 September 2016
PARENT_ACCPARENT_ACC
Legacy
14 September 2016
GUARANTEE2GUARANTEE2
Legacy
14 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Legacy
30 November 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2015
AAAnnual Accounts
Legacy
9 October 2015
PARENT_ACCPARENT_ACC
Legacy
26 August 2015
GUARANTEE2GUARANTEE2
Legacy
26 August 2015
AGREEMENT2AGREEMENT2
Legacy
26 August 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
14 August 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Resolution
4 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
4 December 2009
CC04CC04
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
26 June 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 October 2005
288cChange of Particulars
Legacy
9 June 2005
363aAnnual Return
Miscellaneous
10 December 2004
MISCMISC
Miscellaneous
24 November 2004
MISCMISC
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288cChange of Particulars
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Resolution
29 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
28 July 2003
122122
Legacy
28 July 2003
88(2)R88(2)R
Legacy
28 July 2003
123Notice of Increase in Nominal Capital
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
9 July 2003
122122
Legacy
23 June 2003
363aAnnual Return
Legacy
13 September 2002
287Change of Registered Office
Legacy
12 September 2002
353353
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Legacy
14 August 2000
353353
Legacy
8 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288cChange of Particulars
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
287Change of Registered Office
Legacy
8 December 1999
353353
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
25 July 1998
363aAnnual Return
Legacy
25 July 1998
288cChange of Particulars
Legacy
4 March 1998
363aAnnual Return
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
30 April 1997
288cChange of Particulars
Legacy
23 January 1997
363aAnnual Return
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
363aAnnual Return
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
12 February 1996
288288
Legacy
23 January 1996
363x363x
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
155(6)b155(6)b
Legacy
13 September 1995
155(6)b155(6)b
Legacy
8 September 1995
88(2)R88(2)R
Legacy
8 September 1995
88(2)R88(2)R
Legacy
6 September 1995
88(2)R88(2)R
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
23 August 1995
224224
Certificate Change Of Name Company
18 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
21 April 1995
287Change of Registered Office
Legacy
21 April 1995
288288
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Incorporation Company
9 January 1995
NEWINCIncorporation